London
NW1 8XH
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Katherine Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,737 |
Cash | £13,298 |
Current Liabilities | £46,078 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (2 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Ms. Katherine Green as a person with significant control on 5 February 2018 (2 pages) |
15 March 2018 | Director's details changed for Ms. Katherine Green on 5 February 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
4 August 2017 | Notification of Katherine Green as a person with significant control on 6 April 2016 (4 pages) |
4 August 2017 | Notification of Katherine Green as a person with significant control on 6 April 2016 (4 pages) |
4 August 2017 | Administrative restoration application (3 pages) |
4 August 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
4 August 2017 | Administrative restoration application (3 pages) |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 April 2015 | Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages) |
23 April 2015 | Registered office address changed from 103 Victoria Park Road Flat 7 101-103 Victoria Park Road London E9 7JJ United Kingdom to 272 Regents Park Road London N3 3HN on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 103 Victoria Park Road Flat 7 101-103 Victoria Park Road London E9 7JJ United Kingdom to 272 Regents Park Road London N3 3HN on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages) |
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Ms. Katherine Green on 4 February 2015 (2 pages) |
23 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|